- Company Overview for F J FRENCH LIMITED (07702057)
- Filing history for F J FRENCH LIMITED (07702057)
- People for F J FRENCH LIMITED (07702057)
- Insolvency for F J FRENCH LIMITED (07702057)
- More for F J FRENCH LIMITED (07702057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2017 | |
11 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2016 | |
23 Jun 2015 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 June 2015 | |
17 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | AD02 | Register inspection address has been changed | |
15 Apr 2013 | CH01 | Director's details changed for Mr Christopher James Davy on 10 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
19 Mar 2013 | CERTNM |
Company name changed ingleview LIMITED\certificate issued on 19/03/13
|
|
19 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Mar 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 January 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 13 March 2013 | |
13 Mar 2013 | TM01 | Termination of appointment of Ceri John as a director | |
13 Mar 2013 | AP01 | Appointment of Mr Christopher James Davy as a director | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
05 Aug 2012 | AD01 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 5 August 2012 | |
12 Jul 2011 | NEWINC | Incorporation |